CLEVELAND HILLS VIEW PARK LIMITED

16/17 Marshall Terrace, Durham, DH1 2HX, England
StatusACTIVE
Company No.11333933
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

CLEVELAND HILLS VIEW PARK LIMITED is an active private limited company with number 11333933. It was incorporated 6 years, 1 month, 24 days ago, on 27 April 2018. The company address is 16/17 Marshall Terrace, Durham, DH1 2HX, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 113339330002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

New address: 16/17 Marshall Terrace Durham DH1 2HX

Change date: 2022-12-07

Old address: 18 Borough Road Middlesbrough TS1 5DW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Ms. Julie Anne Rose Cunningham

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. William Adams

Change date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Ms. Julie Anne Rose Cunningham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Old address: Dalton House 9 Dalton Square Lancaster LA1 1WD United Kingdom

New address: 18 Borough Road Middlesbrough TS1 5DW

Change date: 2022-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Adams

Termination date: 2021-09-10

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Julie Anne Rose Cunningham

Change date: 2021-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms. Julie Anne Rose Cunningham

Change date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: 20-22 Bridge End Leeds LS1 4DJ United Kingdom

New address: Dalton House 9 Dalton Square Lancaster LA1 1WD

Change date: 2021-10-26

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-29

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113339330001

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113339330001

Charge creation date: 2018-06-25

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY CONTRACTS LIMITED

WHITEWALL WOOD COTTAGES,BURY,BL9 6SX

Number:04800802
Status:ACTIVE
Category:Private Limited Company

D.A.R.K CARS LIMITED

22 THE GREEN,RUGELEY,WS15 1AF

Number:07196911
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF ANSDELL LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11930888
Status:ACTIVE
Category:Private Limited Company

HEATHERFORD LIMITED

HEATHERFORD SOUTH STREET,SHEFFIELD,S20 5DF

Number:07002182
Status:ACTIVE
Category:Private Limited Company

PROPERTIES INVEST & DEVELOP LTD

39 OSTERLEY PARK ROAD,SOUTHALL,UB2 4BN

Number:10726985
Status:ACTIVE
Category:Private Limited Company

SUBURBAN SHAMAN ENTERPRISES LIMITED

FLAT 14 GILES HOUSE,LONDON,W11 2RJ

Number:07607284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source